Entity Name: | ROCK OF THE MARNE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROCK OF THE MARNE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Apr 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L17000085755 |
FEI/EIN Number |
82-1294241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1110 BRICKELL AVENUE, MIAMI, FL, 33131, US |
Mail Address: | 1110 BRICKELL AVENUE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES MARCOS J | Manager | 11890 SW 8th Street, Miami, FL, 33184 |
RODRIGUEZ MACK X | Manager | Chalets de Bairoa, Caguas, PR, 00727 |
Fournier Roberto A | Manager | 602 Avenida Fernandez Juncos, San Juan, PR, 00907 |
Diaz Raul A | Secu | 4660 32nd Street, San Diego, CA, 92116 |
Fournier Roberto A | Agent | 1110 Brickell Avenue, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-09 | 1110 BRICKELL AVENUE, SUITE 430, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-09 | 1110 BRICKELL AVENUE, SUITE 430, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-01 | 1110 Brickell Avenue, Suite 430, Miami, FL 33131 | - |
REINSTATEMENT | 2020-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-01 | Fournier, Roberto A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2018-01-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-01 |
REINSTATEMENT | 2020-10-01 |
ANNUAL REPORT | 2019-03-04 |
LC Amendment | 2018-12-23 |
REINSTATEMENT | 2018-10-23 |
Florida Limited Liability | 2017-04-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State